About

Registered Number: 04793956
Date of Incorporation: 10/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 11 Cameron Street, Heckington, Sleaford, Lincolnshire, NG34 9RW

 

G Simpson Butchers Ltd was registered on 10 June 2003 and are based in Sleaford, Lincolnshire. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the G Simpson Butchers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Gary 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Shirley Maureen 12 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 February 2014
MR01 - N/A 27 December 2013
MR01 - N/A 27 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
225 - Change of Accounting Reference Date 14 May 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Debenture 18 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.